Image not found

                   

Page 664 of 2023   (records 25 of 50567)

Applications Found

File No Town First Name Last Name Location Plat Lot Decision Date
2004-09-148 Warren A & R One LLC 279 Water Street 4 96,132,154,155 Dec 07, 2004 Details
2008-01-027 Warren DC 279 Water Street LLC 279 Water Street 4 155 Details
2010-05-041 Warren A & R One LLC 279 Water Street 4 155,96 Details
2009-06-019 Warren Town of Warren 279 Water Street 4 96 Jun 10, 2009 Details
2018-03-011 Warren Town of Warren 279 Water Street Mar 05, 2018 Details
2018-11-028 Warren Town of Warren 279 Water Street 4 154 Dec 04, 2018 Details
2012-11-276 South Kingstown Robert Flynn 279A Indigo Point 89-2 9 Nov 16, 2012 Details
1990-05-027 South Kingstown George Furbish & Robert Flynn 279a Indigo Point Park 89-2 9 May 30, 1990 Details
2020-04-066 South Kingstown Christine Devine 279A Indigo Point Road 89-2 9 May 21, 2020 Details
2007-09-100 South Kingstown Robert Flynn 279A Indigo Point Road 89-2 9 Details
2008-01-012 South Kingstown Robert Flynn 279A Indigo Point Road 89-2 9 Feb 04, 2008 Details
1991-06-050 South Kingstown George Furbish & Robert Flynn 279a Indigo Point Road 89-2 9 Jun 27, 1991 Details
1995-03-006 South Kingstown George Furbish & Robert Flynn 279a Indigo Point Road 89-2 9 Jun 01, 1995 Details
2010-05-010 South Kingstown Christopher Moroney 279B Indigo Point Road 89-2 10 Jul 29, 2010 Details
2004-07-035 South Kingstown Christopher Moroney 279b Indigo Point Road 89-2 10 Jul 12, 2004 Details
1992-11-020 South Kingstown Andrew Eder 279b Indigo Point Road 89-2 10 Dec 16, 1992 Details
1988-07-002 South Kingstown Peter Axel Moroney 279b Indigo Point Road 89-2 10 Jul 07, 1989 Details
2012-11-302 Charlestown John & Susanne Casioppo 27th 5th Avenue 9 361 Nov 16, 2012 Details
2022-02-006 Warwick F & B Properties 28 & 32 Seminole Street 376 249,250 Jun 27, 2022 Details
2018-09-035 Warwick F & B Properties 28 & 32 Seminole Street 376 249,250 Sep 20, 2018 Details
2016-07-029 East Providence Albertino Milho 28 & 45 Water Street 16 2-1,2-2,3-2 Jul 13, 2017 Details
2013-12-055 Portsmouth Ann Lafleur 28 Aquidneck Ave 24 164 Dec 24, 2013 Details
2015-12-001 Portsmouth Ann Lafleur 28 Aquidneck Avenue 24 164 Sep 14, 2015 Details
2016-10-030 Portsmouth Ann Lafleur 28 Aquidneck Avenue 24 164 Oct 26, 2016 Details
1985-02-033 Middletown John McGoff 28 Aquidneck Avenue 116NW 21 Mar 11, 1985 Details
Page 664 of 2023   (records 25 of 50567)